logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Naphtali, Gary Paul

    Related profiles found in government register
  • Naphtali, Gary Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, Kent, DA5 3AP

      IIF 1
    • icon of address 19, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 2
    • icon of address Williams Court, Pitstone Green Business Park, Tunnel Way, Pitstone, Bucks, LU7 9GJ, England

      IIF 3
    • icon of address The Beeches, 79 Thorpes Road, Heanor, Derbyshire, DE75 7GR, England

      IIF 4 IIF 5
    • icon of address 101, Quentin Road, London, SE13 5DG, United Kingdom

      IIF 6
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 7
    • icon of address 132, High Road, Carlton-in-lindrick, Nottingham, S81 9DT, England

      IIF 8
    • icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Naphtali, Gary Paul
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, 79 Thorpes Road, Heanor, Derbyshire, DE75 7GR

      IIF 14
  • Napthali, Gary Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, 79 Thorpes Road, Heanor, Derbyshire, DE75 7GR, England

      IIF 15
  • Naphtali, Gary Paul
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, The Beeches, 79 Thorpes Road, Heanor, Derbyshire, DE75 7GR

      IIF 16
  • Napthali, Gary Paul
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Toli Mill, Bradford Peverell, Dorset, DT2 9SG, United Kingdom

      IIF 17
  • Mr Gary Naphtali
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, High Road, Carlton-in-lindrick, Nottingham, S81 9DT, England

      IIF 18
  • Naphtali, Gary
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottinhgam, NG16 3PA, United Kingdom

      IIF 19
  • Mr Gary Paul Naphtali
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 20
    • icon of address The Beeches, 79 Thorpes Road, Heanor, DE75 7GR, England

      IIF 21
    • icon of address 132, High Road, Carlton-in-lindrick, Nottingham, S81 9DT, England

      IIF 22
  • Mr Gary Paul Napthali
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, 79 Thorpes Road, Heanor, Derbyshire, DE75 7GR, England

      IIF 23
  • Naphtali, Gary Paul

    Registered addresses and corresponding companies
    • icon of address The Beeches, 79 Thorpes Road, Heanor, Derbyshire, DE75 7GR

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 19 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 132 High Road, Carlton-in-lindrick, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    326 GBP2016-12-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    P1 TECHNOLOGY SOLUTIONS LIMITED - 2011-10-26
    icon of address 19 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Arden Cleeve Pike Law Lane, Scapegoat Hill, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2018-01-31
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Derby Road, Eastwood, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-12-31 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address 3 Toli Mill, Bradford Peverell, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 132 High Road, Carlton-in-lindrick, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,375 GBP2018-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-11-29
    IIF 11 - Director → ME
  • 2
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    305,863 GBP2017-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2021-03-22
    IIF 9 - Director → ME
  • 3
    ANGLO OFFICE SUPPLIES LIMITED - 2002-06-14
    OVERCLEVER LIMITED - 1986-04-03
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,116,986 GBP2018-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-11-29
    IIF 12 - Director → ME
  • 4
    icon of address Attadale House, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-08-29
    IIF 15 - Director → ME
  • 5
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,894 GBP2018-04-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-11-29
    IIF 10 - Director → ME
  • 6
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,866,101 GBP2018-12-30
    Officer
    icon of calendar 2016-03-21 ~ 2019-11-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2018-07-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 1 Derby Road, Eastwood, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2010-04-15
    IIF 16 - Director → ME
    icon of calendar 2010-04-15 ~ 2013-02-01
    IIF 14 - Director → ME
  • 8
    icon of address 1 Derby Road, Eastwood, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    445 GBP2015-04-30
    Officer
    icon of calendar 2013-08-03 ~ 2016-05-26
    IIF 7 - Director → ME
  • 9
    icon of address Williams Court Pitstone Green Business Park, Tunnel Way, Pitstone, Bucks, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-27 ~ 2017-12-15
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.